Coal City Public Library District Regular Board met Dec. 12.
Here is the agenda provided by the Board:
CALL TO ORDER
President Lois Phillips called the regular monthly meeting of the Coal City Public Library District Board of Trustees to order at 6:30 p.m.
ROLL CALL
Communications Coordinator Cindy Starks called the roll.
Trustees present
Jill Ames Lois Phillips
Carol Crawford Steve Smith
Nancy DeAngelo Ruth Tomlinson
Renee McLuckie
Others present
Jolene Franciskovich, Director
Leah Bill, Assistant Director
Cindy Starks, Communications Coordinator
CORRECTIONS TO AGENDA
None
CONSENT AGENDA
1. November 14, 2017 Regular Board Meeting Minutes
2. Action of Bills
3. Collection Management Policy
4. Circulation Policy
5. Employee Handbook Legal Update
Motion by DeAngelo and second by Smith that
The Board approve consent agenda items 1.) November 14, 2017 Regular Board Meeting Minutes as written, 2.) Action of Bills, 3.) Collection Management Policy, 4.) Circulation Policy and 5.) Employee Handbook Legal Update.
Motion carried by roll call vote.
Ayes: Tomlinson, Ames, Crawford, McLuckie, DeAngelo, Smith and Phillips
Nays: None
Abstain: None
CORRESPONDENCE
Secretary Smith read a thank you from the Coal City Food Pantry for the October fine donation and a thank you from Cindy Starks.
PUBLIC COMMENT
None
TREASURER’S REPORT
Treasurer Renee McLuckie presented a written treasurer’s report (attached). The report will be filed for audit.
DIRECTOR’S PROGRESS AND SERVICE REPORT
Director Jolene Franciskovich submitted the director’s report, which included the statistics for November (attached). The library received flowers from the Shorewood Troy Library board and staff in congratulations for the recent naming of Coal City Public Library District as a 3 Star Library.
NEW BUSINESS
Ordinance 17-3
Motion by McLuckie and second by Crawford that
The Board adopt Ordinance 17-3 Adopting Policy Prohibiting Harassment, Discrimination, and Retaliation.
Motion carried by roll call vote.
Ayes: Ames, Crawford, McLuckie, DeAngelo, Smith, Tomlinson and Phillips
Nays: None
Abstain: None
CLOSED SESSION
Closed Session under 5 ILCS 120/2 (21)
Motion by Crawford and second by McLuckie that
The Board move into closed session under 5 ILCS 120/2 (21) for semi-annual review of closed session meeting minutes.
Motion carried by roll call vote.
Ayes: Crawford, McLuckie, DeAngelo, Smith, Tomlinson, Ames and Phillips
Nays: None
Abstain: None
Entered closed session at 6:39 p.m.
Returned to open session at 6:46 p.m.
Semi-Annual Review
Motion by Smith and second by McLuckie that
The Board approve and open closed session meeting minutes from: June 13, 2017 #1, June 13, 2017 #2 and June 13, 2017 #3 as written and destroy audio tapes closed sessions dated: April 12, 2016, May 3, 2016 and May 10, 2016 as they have been opened and are 18 months or older.
Motion carried by roll call vote.
Ayes: McLuckie, DeAngelo, Smith, Tomlinson, Ames, Crawford and Phillips
Nays: None
Abstain: None
ANNOUNCEMENTS
December 22 Close at 12:00 p.m.
December 23 & 25 Closed for Christmas
December 30 Closed for New Year’s Eve
January 1 Closed for New Year’s Day
January 3 Agenda Deadline
January 9 Regular monthly meeting of the Coal City Public Library District at 6:30 p.m., Irving Street Annex, 70 N. Irving Street, Coal City
ADJOURNMENT
Motion by McLuckie second by Crawford to
Adjourn the December 12, 2017 Regular Board meeting.
Motion carried by a roll call vote.
Ayes: DeAngelo, Smith, Tomlinson, Ames, Crawford, McLuckie and Phillips
Nays: None
Abstain: None
Meeting was adjourned at 6:50 p.m.
http://www.ccpld.org/minutes/2017/MIN%20December%2012%202017.pdf